About

Registered Number: 04465842
Date of Incorporation: 20/06/2002 (22 years ago)
Company Status: Active
Registered Address: Anchor House, 7 Anchor Lane, Burwell, Cambridge, CB25 0BD,

 

Established in 2002, William Marcel Ltd has its registered office in Burwell in Cambridge, it's status at Companies House is "Active". This business has 2 directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAINES SMITH, Malcolm Rowland 20 June 2002 - 1
DAINES SMITH, Susan Ann 20 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 28 February 2020
AAMD - Amended Accounts 06 September 2019
CS01 - N/A 03 July 2019
PSC01 - N/A 03 July 2019
PSC04 - N/A 03 July 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 28 February 2018
MR01 - N/A 08 December 2017
CH03 - Change of particulars for secretary 13 July 2017
CH01 - Change of particulars for director 13 July 2017
CH01 - Change of particulars for director 13 July 2017
AD01 - Change of registered office address 12 July 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 24 February 2017
MR01 - N/A 09 January 2017
MR01 - N/A 09 January 2017
AR01 - Annual Return 29 June 2016
CH01 - Change of particulars for director 29 June 2016
CH03 - Change of particulars for secretary 29 June 2016
CH01 - Change of particulars for director 29 June 2016
MR01 - N/A 22 June 2016
MR01 - N/A 11 March 2016
MR01 - N/A 07 March 2016
MR01 - N/A 07 March 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 22 June 2015
AD01 - Change of registered office address 14 February 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 29 June 2014
CH01 - Change of particulars for director 29 June 2014
CH01 - Change of particulars for director 29 June 2014
AA - Annual Accounts 26 February 2014
AD01 - Change of registered office address 30 January 2014
AR01 - Annual Return 23 June 2013
MR04 - N/A 01 May 2013
CH03 - Change of particulars for secretary 29 April 2013
CH01 - Change of particulars for director 29 April 2013
CH01 - Change of particulars for director 29 April 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 12 July 2012
MG01 - Particulars of a mortgage or charge 01 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 02 July 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 09 July 2008
395 - Particulars of a mortgage or charge 27 September 2007
395 - Particulars of a mortgage or charge 27 September 2007
AA - Annual Accounts 19 September 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 23 July 2004
395 - Particulars of a mortgage or charge 03 July 2004
225 - Change of Accounting Reference Date 02 July 2004
AA - Annual Accounts 30 December 2003
395 - Particulars of a mortgage or charge 06 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2003
395 - Particulars of a mortgage or charge 13 August 2003
363s - Annual Return 18 July 2003
288a - Notice of appointment of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
NEWINC - New incorporation documents 20 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2017 Outstanding

N/A

A registered charge 30 December 2016 Outstanding

N/A

A registered charge 30 December 2016 Outstanding

N/A

A registered charge 02 June 2016 Outstanding

N/A

A registered charge 08 March 2016 Outstanding

N/A

A registered charge 07 March 2016 Outstanding

N/A

A registered charge 07 March 2016 Outstanding

N/A

Legal charge 20 April 2012 Fully Satisfied

N/A

Legal charge 25 September 2007 Outstanding

N/A

Legal charge 25 September 2007 Outstanding

N/A

Legal charge 22 June 2004 Outstanding

N/A

Legal charge 05 November 2003 Outstanding

N/A

Legal charge 05 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.